Meeting Name: Common Council Agenda status: Final
Meeting date/time: 1/17/2017 7:00 PM Minutes status: Final  
Meeting location: City Hall Common Council Chambers
REGULAR MEETING
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra1: Not available  
Agenda packet: Not available
Attachments: Supplemental Agenda
File #Ver.Agenda #TypeTitleActionResultAction Details
2017-0026 11.MinutesMinutes (Draft) of the Common Council regular meeting of January 3, 2017.ApprovedPass Action details
R-2017-0007 12.ResolutionResolution of Commendation for Steven D. Bane.AdoptedPass Action details
2017-0022 13.Referred Matters ReportQuarterly Report of Matters Pending Before Committee Prior to January 2, 2017.Placed on FilePass Action details
2017-0021 14.ClaimCheryl Meier communication regarding vehicle damages that were allegedly sustained on December 26, 2016 at 10826 W. Hayes Avenue. Pass Action details
R-2017-0001 15.ResolutionResolution establishing health and dental insurance funding levels for the plan year March 1, 2017 through February 28, 2018.AdoptedPass Action details
R-2017-0002 16.ResolutionResolution relative to acquiring Health Insurance Stop Loss from Symetra for the March 1, 2017 to February 28, 2018 Plan Year for an amount not to exceed $623,282.04 annually.AdoptedPass Action details
2014-0578 17.ReportCitizen Group's Strategic Plan for the City of West Allis.Placed on FilePass Action details
O-2017-0002 17a.OrdinanceAn Ordinance to amend Salary Ordinance No. O-2015-0057 establishing the salaries of certain employees in the Health Department for 2017 (Environmental Technician).PassedPass Action details
R-2017-0008 18.ResolutionResolution to amend the City’s Policies and Procedures Manual No. 1413 relating to Health and Dental Insurance.AdoptedPass Action details
R-2017-0009 19.ResolutionResolution approving an Intergovernmental Emergency Medical Services Agreement for Emergency Medical Services (EMS) between Milwaukee County and the City of West Allis for 2017-2018.AdoptedPass Action details
R-2017-0013 110.ResolutionResolution amending R-2016-0271 relative to the Annual Action Plan for Fiscal Year 2017 for the Community Development Block Grant (CDBG) Program.AdoptedPass Action details
R-2017-0015 111.ResolutionResolution to approve a Storefront Improvement Program Grant Contract by and between the City of West Allis and Automotive PHD, LLC, property owner for the property located at 1825 S. 72 St. in an amount not to exceed $30,000.AdoptedPass Action details
2017-0018 112.CommunicationCommunication from City Administrator recommending a hybrid approach towards providing assessment services and appointment of Interim City Assessor.Placed on FilePass Action details
2017-0015 113.RequestCommunication from City Administrator requesting approval to fill the vacant position of Water Maintainer in the Department of Public Works, Water Division.ApprovedPass Action details
2017-0016 114.RequestCommunication from City Administrator requesting approval to fill the vacant position of Maintenance Repairer in the Department of Public Works, Water Division.ApprovedPass Action details
R-2017-0003 115.ResolutionResolution adopting the 2017-2021 City of West Allis Strategic Plan.AdoptedPass Action details
2015-0089 116.ClaimAmended Summons and Complaint in the matter of Wilmington Savings Fund Society, FSB vs. Juvencio Cruz, et al. regarding foreclosure of mortgage, Case No. 2015CV000971.Placed on FilePass Action details
2016-0596 117.ClaimRandy Abbrederis communication regarding vehicle damages allegedly sustained at 2040 S. 67 Pl. on June 16, 2016.Placed on FilePass Action details
2016-0616 118.ClaimRandall Hierl Notice of Claim and Circumstances of Claim regarding property damages allegedly sustained on July 2016 at 2171 S. 89 Street.DeniedPass Action details
2016-0669 119.ClaimCharlene Nennig communication relative to property damages allegedly sustained at 1421 S. 86th Street on October 10, 2016.Placed on FilePass Action details
2016-0718 120.ClaimCarol Fox Notice of Claim regarding alleged property damage on December 10, 2016.DeniedPass Action details
2016-0740 121.ClaimPatricia Bussey communication regarding vehicle damages that allegedly sustained on November 3, 2016 at the intersection of S. 82 Street and W. Orchard Street.DeniedPass Action details
R-2017-0006 122.ResolutionResolution showing an increase in 2017 to the storm water management charges.AdoptedPass Action details
R-2017-0010 123.ResolutionResolution relative to accepting the proposals of various nurseries for furnishing and delivering 668 trees for spring planting for a total net sum of $58,224.00.AdoptedPass Action details
R-2017-0011 124.ResolutionResolution relative to accepting the proposal of Utility Sales & Service for furnishing a 2017 Versalift VST-6000i Aerial Device, attached to a 2018 International 4300 4x2 Truck Chassis with a 13’ aluminum flatbed with warranty for a total net sum of $190,858.00.AdoptedPass Action details
R-2017-0012 125.ResolutionResolution authorizing the Director of Public Works/City Engineer to enter into a Limited Term Conservation Easement with Milwaukee Metropolitan Sewerage District (MMSD) to be in compliance with their Green Solutions for Separate Infrastructure and Sewer Separation (GSSISS) Funding agreement which will provide $99,622 for the Green Infrastructure installed in the Chalet Parking Lot.AdoptedPass Action details
R-2017-0014 126.ResolutionResolution authorizing the Director of Public Works/City Engineer to enter into a Green Infrastructure Ten Year Maintenance Covenant with Milwaukee Metropolitan Sewerage District (MMSD) to be in compliance with their Green Solutions Funding agreement which will provide $73,555 for the Green Infrastructure installed in West Durham Avenue.AdoptedPass Action details
2017-0025 127.CommunicationCommunication from the Assistant City Engineer regarding a Proposal to Implement Private Lead Water Service Replacement Using Grant Funds.   Action details
2013-0578 128.CommunicationCommunication from Director of Public Works/City Engineer regarding discontinuing some salt routes. Placed on FilePass Action details
2014-0550 129.CommunicationCommunication from Downtown Business Improvement District regarding some changes to the pedlet policy.Placed on FilePass Action details
2017-0024 130.CommunicationCommunication from the Manager of Planning & Zoning advising the Common Council of an upcoming proposed Ordinance to amend subsections 12.06, 12.40 and 12.41 of the Revised Municipal Code relative to Instruction and/or Training Facility definitions and requirements.   Action details
2017-0019 131.Special Use PermitSpecial Use Permit for The Mechanics, a proposed auto repair facility, to be located at 9435 W. Lincoln Ave.   Action details
2017-0005 132.License Application(s)License Applications.ApprovedPass Action details
2017-0020 133.License Application(s)Appointment of new agent, Melinda Rooney, by Uncle Festers, LLC, d/b/a Uncle Festers located at 5732 W. Mitchell St.ApprovedPass Action details
2017-0023 134.License Application(s)2016-2017 Combination Class A Liquor License application no. 2397 of New Asian Supermarket, Inc., Jun Guo Xiao, Agent, d/b/a New Asian Supermarket, for the premises located at 10704 W. Oklahoma Avenue (new-nonexisting).   Action details
2017-0014 135.AppointmentAppointment by Mayor Devine of Randy Kassa as a member of the West Allis Board of Review, his five-year term to expire August 21, 2021.ApprovedPass Action details
2017-0017 136.AppointmentAppointment by Mayor Devine of Michael Pranghofer as a member of the West Allis Board of Appeals, his three-year term to expire May 1, 2020.ApprovedPass Action details